Background WavePink WaveYellow Wave

DAVERN HOLDINGS LIMITED (00524996)

DAVERN HOLDINGS LIMITED (00524996) is an active UK company. incorporated on 24 October 1953. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAVERN HOLDINGS LIMITED has been registered for 72 years. Current directors include GUNNER, David Bosworth, GUNNER, Lauren Beth, PIKE, Gemma Marie and 1 others.

Company Number
00524996
Status
active
Type
ltd
Incorporated
24 October 1953
Age
72 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GUNNER, David Bosworth, GUNNER, Lauren Beth, PIKE, Gemma Marie, WALKER, Marilyn Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVERN HOLDINGS LIMITED

DAVERN HOLDINGS LIMITED is an active company incorporated on 24 October 1953 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAVERN HOLDINGS LIMITED was registered 72 years ago.(SIC: 96090)

Status

active

Active since 72 years ago

Company No

00524996

LTD Company

Age

72 Years

Incorporated 24 October 1953

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

DAVERN HOLDINGS
From: 24 October 1953To: 29 May 2008
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Elizabeth House Queen Street Leeds LS1 2TW
From: 24 October 1953To: 30 March 2010
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 21
Director Left
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GUNNER, David Bosworth

Active
5-7 St Pauls Street, LeedsLS1 2JG
Secretary
Appointed 19 Dec 2025

GUNNER, David Bosworth

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born May 1952
Director
Appointed 19 Dec 2025

GUNNER, Lauren Beth

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born June 1985
Director
Appointed 19 Dec 2025

PIKE, Gemma Marie

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 1982
Director
Appointed 19 Dec 2025

WALKER, Marilyn Elizabeth

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born December 1953
Director
Appointed 07 Jan 2021

BEEVERS, John Robert

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Secretary
Appointed 21 Sept 2010
Resigned 19 Dec 2025

TURNER, Peter Michael

Resigned
High Rising, IlkleyLS29 9QW
Secretary
Appointed N/A
Resigned 21 Sept 2010

BEEVERS, John Robert

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born September 1968
Director
Appointed 10 Mar 2006
Resigned 19 Dec 2025

NAYLOR, Kenneth Peter

Resigned
197 Adel Lane, LeedsLS16 8BY
Born May 1944
Director
Appointed N/A
Resigned 10 Mar 2006

SIDDONS, Susan Linda

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born August 1950
Director
Appointed 21 Sept 2010
Resigned 02 Dec 2024

TURNER, Peter Michael

Resigned
High Rising, IlkleyLS29 9QW
Born November 1939
Director
Appointed N/A
Resigned 21 Sept 2010

Persons with significant control

2

St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr David Bosworth Gunner

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Certificate Re Registration Unlimited To Limited
29 May 2008
CERT1CERT1
Re Registration Memorandum Articles
29 May 2008
MARMAR
Legacy
29 May 2008
5151
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 1993
AUDAUD
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
2 May 1991
288288
Legacy
4 September 1990
363363
Legacy
7 August 1989
363363
Legacy
19 July 1988
363363
Auditors Resignation Company
9 November 1987
AUDAUD
Legacy
9 November 1987
363363
Legacy
30 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
363363